London
E4 8HS
Director Name | Donald Merritt |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(5 years after company formation) |
Appointment Duration | 13 years (resigned 21 September 2004) |
Role | Garage Proprietor |
Correspondence Address | 106 Mayfield Avenue Finchley London N12 9JE |
Director Name | Mr William Maxwell Weir |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 September 2004) |
Role | Automobile Engineer |
Correspondence Address | 6 Greenhill Park Barnet Hertfordshire EN5 1HG |
Secretary Name | Donald Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 106 Mayfield Avenue Finchley London N12 9JE |
Director Name | Mr Simon Merritt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2004) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walfield Avenue Whetstone London N20 9PS |
Director Name | George Fernandes |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2007) |
Role | Proprietor Auto Bodyshop |
Correspondence Address | 20 Stanhope Road North Finchley London N12 9DT |
Secretary Name | George Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2007) |
Role | Garage Proprietor |
Correspondence Address | 20 Stanhope Road North Finchley London N12 9DT |
Registered Address | Flat 1-3,Suite 8 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200 at £1 | Michael Gerard Naraina 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 September 1992 | Delivered on: 16 October 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or donald merritt, simon merritt and william maxwell weir to the chargee on any account whatsoever. Particulars: 163 tottenham lane, crouch end, l/b of haringey. Outstanding |
---|
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 January 2019 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Flat 1-3,Suite 8 Little Titchfield Street London W1W 7BU on 11 January 2019 (1 page) |
6 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
17 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Michael Gerard Naraina on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Michael Gerard Naraina on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Michael Gerard Naraina on 1 October 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
12 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 July 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Return made up to 29/12/07; full list of members (4 pages) |
1 April 2008 | Appointment terminated director and secretary george fernandes (1 page) |
1 April 2008 | Appointment terminated director and secretary george fernandes (1 page) |
25 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 163 tottenham lane crouch end hornsey london middlesex N8 9BT (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 163 tottenham lane crouch end hornsey london middlesex N8 9BT (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 December 2005 | Return made up to 29/12/05; full list of members (9 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (9 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 29/12/04; full list of members
|
8 November 2005 | Return made up to 29/12/04; full list of members
|
8 November 2005 | New secretary appointed (2 pages) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 106 mayfield avenue finchley london N12 9JE (1 page) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 106 mayfield avenue finchley london N12 9JE (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 January 2004 | Return made up to 29/12/03; full list of members
|
7 January 2004 | Return made up to 29/12/03; full list of members
|
7 April 2003 | Return made up to 10/01/03; full list of members (9 pages) |
7 April 2003 | Return made up to 10/01/03; full list of members (9 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 December 2002 | Return made up to 10/01/02; full list of members (8 pages) |
20 December 2002 | Return made up to 10/01/02; full list of members (8 pages) |
28 February 2002 | Nc inc already adjusted 04/04/00 (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | Nc inc already adjusted 04/04/00 (1 page) |
28 February 2002 | Resolutions
|
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
19 August 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
19 August 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
16 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
10 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
10 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 March 1997 | Return made up to 10/01/97; no change of members (4 pages) |
31 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
31 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
31 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |